Background WavePink WaveYellow Wave

PARTNERSHIP MORTGAGES LTD (05042927)

PARTNERSHIP MORTGAGES LTD (05042927) is an active UK company. incorporated on 12 February 2004. with registered office in Harrow. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies and 2 other business activities. PARTNERSHIP MORTGAGES LTD has been registered for 22 years. Current directors include VAGJIANI, Suresh Shamji.

Company Number
05042927
Status
active
Type
ltd
Incorporated
12 February 2004
Age
22 years
Address
Alpha House, Harrow, HA3 8DD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
VAGJIANI, Suresh Shamji
SIC Codes
64922, 66190, 68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTNERSHIP MORTGAGES LTD

PARTNERSHIP MORTGAGES LTD is an active company incorporated on 12 February 2004 with the registered office located in Harrow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies and 2 other business activities. PARTNERSHIP MORTGAGES LTD was registered 22 years ago.(SIC: 64922, 66190, 68310)

Status

active

Active since 22 years ago

Company No

05042927

LTD Company

Age

22 Years

Incorporated 12 February 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

SOW & REAP LIMITED
From: 12 February 2004To: 26 July 2023
Contact
Address

Alpha House 296 Kenton Road Harrow, HA3 8DD,

Previous Addresses

Alpha House 646C Kingsbury Road London NW9 9HN
From: 15 April 2013To: 19 March 2021
Marble Arch Tower 55 Bryanston Street London W1H 7AA United Kingdom
From: 8 January 2013To: 15 April 2013
Westbourne House 14-16 Westbourne Grove London W2 5RH United Kingdom
From: 8 July 2011To: 8 January 2013
31 Southwick Street Paddington London W2 1JQ
From: 12 February 2004To: 8 July 2011
Timeline

5 key events • 2004 - 2015

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Feb 15
Director Joined
Feb 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

VAGJIANI, Suresh Shamji

Active
296 Kenton Road, HarrowHA3 8DD
Born December 1972
Director
Appointed 12 Jan 2015

VAGJIANI, Eana

Resigned
646c Kingsbury Road, LondonNW9 9HN
Secretary
Appointed 12 Feb 2004
Resigned 12 Jan 2015

VAGJIANI, Eana

Resigned
646c Kingsbury Road, LondonNW9 9HN
Born March 1978
Director
Appointed 28 Feb 2012
Resigned 12 Jan 2015

VAGJIANI, Suresh

Resigned
14-16 Westbourne Grove, LondonW2 5RH
Born December 1972
Director
Appointed 12 Feb 2004
Resigned 28 Feb 2012

Persons with significant control

1

296 Kenton Road, HarrowHA3 8DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Micro Entity
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Certificate Change Of Name Company
26 July 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 April 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 March 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
8 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 October 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
13 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 December 2005
AAAnnual Accounts
Legacy
10 March 2005
225Change of Accounting Reference Date
Legacy
2 March 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
288cChange of Particulars
Legacy
24 February 2004
287Change of Registered Office
Incorporation Company
12 February 2004
NEWINCIncorporation